Company NameMUIR Of Pert Farms Limited
DirectorsJohn Zimmerman and Lynne Sandra Zimmerman
Company StatusActive
Company NumberSC026861
CategoryPrivate Limited Company
Incorporation Date22 February 1949(75 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Zimmerman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(52 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirton Of Ballochy
Montrose
Angus
DD10 9LP
Scotland
Director NameLynne Sandra Zimmerman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(52 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirton Of Ballochy
Montrose
Angus
DD10 9LP
Scotland
Secretary NameLynne Sandra Zimmerman
NationalityBritish
StatusCurrent
Appointed25 January 2002(52 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirton Of Ballochy
Montrose
Angus
DD10 9LP
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 April 2000)
RoleCompany Formation Agent
Correspondence AddressGordon Lodge
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameDavid Ian Robertson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 January 1995)
RoleFarmer
Correspondence AddressCosy Neuk
North Whitehills
Forfar
Tayside
DD8 3NH
Scotland
Director NameDavid Ian Robertson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 January 1995)
RoleFarmer
Correspondence AddressCosy Neuk
North Whitehills
Forfar
Tayside
DD8 3NH
Scotland
Director NameWilliam Gordon Robertson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 September 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPitgarvie
Laurencekirk
AB30 1RB
Scotland
Director NameWilliam Robertson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleFarmer
Correspondence AddressBalmakewan
Laurencekirk
Kincardineshire
AB3 1QX
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2000(51 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81a Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameElsie Catherine Robertson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(52 years, 7 months after company formation)
Appointment Duration4 months (resigned 25 January 2002)
RoleHousewife
Correspondence AddressCosy Neuk
North Whitehills
Forfar
DD8 3NH
Scotland
Secretary NameDavid Ian Robertson
NationalityBritish
StatusResigned
Appointed21 September 2001(52 years, 7 months after company formation)
Appointment Duration4 months (resigned 25 January 2002)
RoleFarmer
Correspondence AddressCosy Neuk
North Whitehills
Forfar
Tayside
DD8 3NH
Scotland
Secretary NameWatt And Co (Corporation)
StatusResigned
Appointed31 December 1988(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
Correspondence Address46 High Street
Montrose
Angus
DD10 8JF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed31 December 1989(40 years, 10 months after company formation)
Appointment Duration10 years (resigned 12 January 2000)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed10 January 2000(50 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2001)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Telephone01674 810242
Telephone regionMontrose

Location

Registered AddressMuirton Of Ballochy
Montrose
Angus
DD10 9LP
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

56.3k at £1John Zimmerman
75.00%
Ordinary
18.8k at £1Lynne Sandra Zimmerman
25.00%
Ordinary

Financials

Year2014
Net Worth£199,532
Cash£94,658
Current Liabilities£28,458

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

14 December 1982Delivered on: 23 December 1982
Satisfied on: 29 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of muir of pert farms LTD.
Fully Satisfied
7 November 1967Delivered on: 27 November 1967
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75,000
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 75,000
(5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 75,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Director's details changed for Lynne Sandra Zimmerman on 31 December 2009 (2 pages)
22 January 2010Director's details changed for John Zimmerman on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for John Zimmerman on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Lynne Sandra Zimmerman on 31 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: cosy neuk, north whitehills forfar angus DD8 3NH (1 page)
30 January 2002Registered office changed on 30/01/02 from: cosy neuk, north whitehills forfar angus DD8 3NH (1 page)
29 January 2002Dec mort/charge * (5 pages)
29 January 2002Dec mort/charge * (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 28 February 2001 (9 pages)
4 December 2001Full accounts made up to 28 February 2001 (9 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
5 October 2001Registered office changed on 05/10/01 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor,saltire court 20 castlr terrace midlothian EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor,saltire court 20 castlr terrace midlothian EH1 2EF (1 page)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 December 2000Full accounts made up to 29 February 2000 (9 pages)
27 December 2000Full accounts made up to 29 February 2000 (9 pages)
28 April 2000New director appointed (5 pages)
28 April 2000New director appointed (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 15 golden square aberdeen AB9 1JF (1 page)
13 January 2000Registered office changed on 13/01/00 from: 15 golden square aberdeen AB9 1JF (1 page)
9 December 1999Full accounts made up to 28 February 1999 (9 pages)
9 December 1999Full accounts made up to 28 February 1999 (9 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
11 December 1998Full accounts made up to 28 February 1998 (9 pages)
11 December 1998Full accounts made up to 28 February 1998 (9 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 December 1997Full accounts made up to 28 February 1997 (9 pages)
11 December 1997Full accounts made up to 28 February 1997 (9 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 November 1996Full accounts made up to 29 February 1996 (9 pages)
26 November 1996Full accounts made up to 29 February 1996 (9 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)